Name: | MANCHESTER N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1991 (34 years ago) |
Entity Number: | 1561353 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 920 2ND AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LENITH CAROLINA AREVALO | Chief Executive Officer | 920 2ND AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 920 2ND AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-21 | 1999-07-26 | Address | 920 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 1999-07-21 | Address | 920 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 1999-07-21 | Address | 920 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1991-07-15 | 1999-07-21 | Address | 920 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010810002100 | 2001-08-10 | BIENNIAL STATEMENT | 2001-07-01 |
990726002827 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
990721002433 | 1999-07-21 | BIENNIAL STATEMENT | 1999-07-01 |
930820002174 | 1993-08-20 | BIENNIAL STATEMENT | 1993-07-01 |
910715000038 | 1991-07-15 | CERTIFICATE OF INCORPORATION | 1991-07-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State